TILTONBROOK LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
02/09/252 September 2025 Micro company accounts made up to 2024-12-31

View Document

14/08/2514 August 2025 Confirmation statement made on 2025-08-08 with updates

View Document

13/08/2513 August 2025 Change of details for Mr Philip Robert Charles Mason as a person with significant control on 2025-08-08

View Document

12/08/2512 August 2025 Director's details changed for Mr Philip Robert Charles Mason on 2025-08-08

View Document

11/08/2511 August 2025 Director's details changed for Mrs Sandra Jane Mason on 2025-08-08

View Document

11/08/2511 August 2025 Change of details for Mrs Sandra Jane Mason as a person with significant control on 2025-08-08

View Document

11/08/2511 August 2025 Director's details changed for Mr Philip Robert Charles Mason on 2025-08-08

View Document

11/08/2511 August 2025 Change of details for Mr Philip Robert Charles Mason as a person with significant control on 2025-08-08

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

19/08/2419 August 2024 Change of details for Mrs Sandra Jane Mason as a person with significant control on 2024-08-19

View Document

19/08/2419 August 2024 Registered office address changed from C/O Azets Lulworth Close Chandlers Ford Hampshire SO53 3TL United Kingdom to The Nurseries Burnt House Lane Bransgore Christchurch Hampshire BH23 8AL on 2024-08-19

View Document

19/08/2419 August 2024 Director's details changed for Mr Philip Robert Charles Mason on 2024-08-19

View Document

19/08/2419 August 2024 Director's details changed for Mrs Sandra Jane Mason on 2024-08-19

View Document

19/08/2419 August 2024 Change of details for Mr Philip Robert Charles Mason as a person with significant control on 2024-08-19

View Document

08/08/248 August 2024 Confirmation statement made on 2024-08-08 with no updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

26/09/2326 September 2023 Micro company accounts made up to 2022-12-31

View Document

22/08/2322 August 2023 Confirmation statement made on 2023-08-08 with updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

30/09/2230 September 2022 Micro company accounts made up to 2021-12-31

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

09/08/219 August 2021 Confirmation statement made on 2021-08-08 with updates

View Document

30/07/2130 July 2021 Micro company accounts made up to 2020-12-31

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

10/08/2010 August 2020 CONFIRMATION STATEMENT MADE ON 08/08/20, WITH UPDATES

View Document

17/04/2017 April 2020 PSC'S CHANGE OF PARTICULARS / MRS SANDRA JANE MASON / 17/04/2020

View Document

17/04/2017 April 2020 PSC'S CHANGE OF PARTICULARS / PHILIP ROBERT CHARLES MASON / 17/04/2020

View Document

17/04/2017 April 2020 DIRECTOR'S CHANGE OF PARTICULARS / PHILIP ROBERT CHARLES MASON / 17/04/2020

View Document

17/04/2017 April 2020 DIRECTOR'S CHANGE OF PARTICULARS / MRS SANDRA JANE MASON / 17/04/2020

View Document

08/01/208 January 2020 26/11/19 STATEMENT OF CAPITAL GBP 100

View Document

08/01/208 January 2020 SHAREHOLDERS SHALL BE REQUIRED TO TRANSFER THEIR SHAREHOLDING 26/11/2019

View Document

09/08/199 August 2019 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company